Search icon

J.C. CARSON AIR SYSTEMS INC.

Company Details

Entity Name: J.C. CARSON AIR SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 2011 (14 years ago)
Document Number: P11000017149
FEI/EIN Number 27-5077294
Address: 15810 US HIGHWAY 27 S, LAKE WALES, FL 33859
Mail Address: 15810 US HIGHWAY 27 S, LAKE WALES, FL 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
McClure, Michelle W Agent 1308 Leone Drive, Haines City, FL 33844

President

Name Role Address
Jonathan, Carson C President PO Box 249, Babson Park, FL 33827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063967 NATURAL AIR A/C & VENTILATION SYSTEMS EXPIRED 2013-06-15 2018-12-31 No data 7603 FLAME FLOWER LANE, LAKE WALES, FL, 33898
G13000063968 NATURAL AIR - AIR CONDITIONING & VENTILATION SYSTEMS EXPIRED 2013-06-15 2018-12-31 No data 7603 FLAME FLOWER LANE, LAKE WALES, FL, 33898
G13000063964 NATURAL AIR COOLING & HEATING EXPIRED 2013-06-13 2018-12-31 No data 7603 FLAME FLOWER LANE, LAKE WALES, FL, 33898
G13000017421 ECO FORCE ACTIVE 2013-02-19 2028-12-31 No data 15810 HWY 27 S, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 15810 US HIGHWAY 27 S, LAKE WALES, FL 33859 No data
CHANGE OF MAILING ADDRESS 2022-12-08 15810 US HIGHWAY 27 S, LAKE WALES, FL 33859 No data
REGISTERED AGENT NAME CHANGED 2020-02-10 McClure, Michelle W No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1308 Leone Drive, Haines City, FL 33844 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 24 Jan 2025

Sources: Florida Department of State